logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ricciardi, Domenico

    Related profiles found in government register
  • Ricciardi, Domenico
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kates Cabin Stores, Great North Road, Chesterton, Peterborough, PE7 3UD, England

      IIF 1
  • Ricciardi, Domenico
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Caterquip, Kates Cabin Stores, Great North Road, Chesterton, Peterborough, PE73UD, United Kingdom

      IIF 2
    • icon of address Unit 30, Aston Business Park, Shrewsbury Avenue, Peterborough, Cambridgeshire, PE2 7BF

      IIF 3
  • Ricciardi, Dominic
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195 Peterborough Road, Farcet, Peterborough, Cambridgeshire, PE7 3BW

      IIF 4 IIF 5
  • Ricciardi, Dominic
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195 Peterborough Road, Farcet, Peterborough, Cambridgeshire, PE7 3BW

      IIF 6
    • icon of address Kates Cabin Stores, Great North Road, Chesterton, Peterborough, PE7 3UD, United Kingdom

      IIF 7
    • icon of address Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire, NN8 5AA, United Kingdom

      IIF 8
  • Ricciardi, Dominic
    British director of sales born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kates Cabin Farm, Great North Road, Chesterton, Peterborough, PE7 3UD, England

      IIF 9
  • Ricciardi, Dominic
    British sales director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195, Peterborough Road, Farcet, Peterborough, PE7 3BW, United Kingdom

      IIF 10
  • Ricciardi, Domenico
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Carysfort Close, Yaxley, Peterborough, Cambridgeshire, PE7 3ZG

      IIF 11
    • icon of address The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 12 IIF 13
  • Ricciardi, Domenico
    British sales director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 30, Aston Business Park, Shrewsbury Avenue, Peterborough, PE2 7BF, United Kingdom

      IIF 14
  • Ricciardi, Dominic
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Carysfort Close, Yaxley, Peterborough, PE7 3ZG, England

      IIF 15
  • Ricciardi, Dominic
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP

      IIF 16
    • icon of address 9 Carysfort Close, Yaxley, Peterborough, Cambridgeshire, PE7 3ZG, England

      IIF 17
    • icon of address Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire, NN8 5AA, England

      IIF 18
  • Ricciardi, Dominic
    British sales director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kates Cabin Farm, Great North Road, Chesterton, Peterborough, Cambs, PE7 3UD

      IIF 19
  • Mcnamara, Anna
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 30, Aston Business Park, Shrewsbury Ave, Peterborough, PE2 7BF, United Kingdom

      IIF 20
  • Mr Dominic Ricciardi
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Folembray House 14 Shrub Road, Shrub Road, Hampton Vale, Peterborough, Cambridgeshire, PE7 8LW, England

      IIF 21
    • icon of address Folembray House, Shrub Road, Peterborough, Cambridgeshire, PE7 8LW, England

      IIF 22
  • Anna Mcnamara
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Shrewsbury Avenue, Unit 30 Aston Business Park, Peterborough, PE2 7BF, United Kingdom

      IIF 23
  • Mcnamara, Anna Maria
    British business woman born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Rockingham Road, Sawtry, Huntingdon, Cambs, PE28 5SQ, United Kingdom

      IIF 24
  • Mcnamara, Anna Maria
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Shrewsbury Avenue, Unit 30 Aston Business Park, Peterborough, PE2 7BF, United Kingdom

      IIF 25
  • Mcnamara, Anna Maria
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Rockingham Road, Sawtry, Huntingdon, Cambridgeshire, PE28 5SQ, England

      IIF 26
    • icon of address 15 Lion Square, Saville Road, Peterborough, Cambridgeshire, PE3 7PR, United Kingdom

      IIF 27
    • icon of address Unit 30, Aston Business Park, Shrewsbury Avenue, Peterborough, Cambridgeshire, PE2 7BF

      IIF 28
    • icon of address Unit 30 Aston Business Park, Shrewsbury Avenue, Peterborough, Cambridgeshire, PE2 7BX, United Kingdom

      IIF 29
    • icon of address Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire, NN8 5AA, United Kingdom

      IIF 30
  • Mcnamara, Anna Maria
    British managing director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kates Cabin Farm, Great North Road, Chesterton, Peterborough, PE7 3UD, England

      IIF 31
    • icon of address Unit 30 Aston Business Park, Shrewsbury Avenue, Peterborough, Cambridgeshire, PE2 7BF, United Kingdom

      IIF 32
  • Mcnamara, Anna Maria
    British sales director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 30, Aston Business Park, Shrewsbury Avenue, Peterborough, PE2 7BF, United Kingdom

      IIF 33
  • Mcnamara, Anna Maria
    British sales manager born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Tyndall Court, Commerce Road, Lynchwood, PE2 6LR, England

      IIF 34
    • icon of address Unit 30 Aston Business Park, Shrewsbury Avenue, Peterborough, Cambridgeshire, PE2 7BX

      IIF 35
  • Mr Domenico Ricciardi
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Caterquip, Kates Cabin Stores, Great North Road, Chesterton, Peterborough, PE73UD, United Kingdom

      IIF 36
    • icon of address Unit 30, Aston Business Park, Shrewsbury Avenue, Peterborough, PE2 7BF, United Kingdom

      IIF 37
  • Mr Dominic Ricciardi
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kates Cabin Farm, Great North Road, Chesterton, Peterborough, PE7 3UD, England

      IIF 38
  • Ms Anna Mcnamara
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 30, Aston Business Park, Shrewsbury Ave, Peterborough, PE2 7BF, United Kingdom

      IIF 39
  • Ricciardi, Dominic
    born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Carysfort Close, Yaxley, Peterborough, Cambridgeshire, PE7 3ZG, England

      IIF 40
  • Ricciardi, Dominic
    British

    Registered addresses and corresponding companies
    • icon of address 195 Peterborough Road, Farcet, Peterborough, Cambridgeshire, PE7 3BW

      IIF 41
  • Ricciardi, Dominic
    British company director

    Registered addresses and corresponding companies
    • icon of address 195 Peterborough Road, Farcet, Peterborough, Cambridgeshire, PE7 3BW

      IIF 42
  • Ricciardi, Dominic

    Registered addresses and corresponding companies
    • icon of address Kates Cabin Stores, Great North Road, Chesterton, Peterborough, PE7 3UD, United Kingdom

      IIF 43
  • Mr Dominic Ricciardi
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kates Cabin Farm, Great North Road, Chesterton, Peterborough, Cambs, PE7 3UD

      IIF 44
  • Mcnamara, Anna Maria
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire, NN8 5AA, England

      IIF 45 IIF 46
  • Mr Domenico Ricciardi
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Carysfort Close, Yaxley, Peterborough, PE7 3ZG, England

      IIF 47
    • icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 48
    • icon of address The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 49 IIF 50
  • Mcnamara, Anna Maria
    British

    Registered addresses and corresponding companies
    • icon of address 30 Fen Lane, Sawtry, Cambridgeshire, PE28 5TH

      IIF 51
  • Mcnamara, Anna Maria
    British office manager

    Registered addresses and corresponding companies
    • icon of address 30 Fen Lane, Sawtry, Cambridgeshire, PE28 5TH

      IIF 52
  • Mr Dominic Ricciardi
    British born in July 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kates Cabin Farm, Great North Road, Chesterton, Peterborough, PE7 3UD, England

      IIF 53
  • Ms Anna Maria Mcnamara
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 30 Aston Business Park, Shrewsbury Avenue, Peterborough, Cambridgeshire, PE2 7BF, United Kingdom

      IIF 54
    • icon of address Unit 30 Aston Business Park, Shrewsbury Avenue, Peterborough, Cambridgeshire, PE2 7BX, United Kingdom

      IIF 55 IIF 56
    • icon of address Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire, NN8 5AA, England

      IIF 57 IIF 58
  • Mrs Anna Maria Mcnamara
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Tyndall Court, Commerce Road, Lynchwood, PE2 6LR, England

      IIF 59 IIF 60
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 30 Aston Business Park, Shrewsbury Avenue, Peterborough, Cambridgeshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 2
    icon of address 30 Aston Business Park, Shrewsbury Avenue, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 58 - Has significant influence or controlOE
  • 3
    icon of address 9 Carysfort Close, Yaxley, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Revive Business Recovery Ltd 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-03-12 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address The Station House, 15 Station Road, St. Ives, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 30 Aston Business Park, Shrewsbury Avenue, Peterborough, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    756,690 GBP2024-09-30
    Officer
    icon of calendar 2002-11-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4 Cyrus Way, Cygnet Park, Hampton, Peterborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Kates Cabin Farm Great North Road, Chesterton, Peterborough, Cambs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2 Axon Commerce Road, Lynch Wood, Peterborough, Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-05 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2003-04-14 ~ dissolved
    IIF 42 - Secretary → ME
  • 10
    icon of address Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF 30 - Director → ME
    IIF 8 - Director → ME
  • 11
    CATERQUIP UK (PETERBOROUGH) LLP - 2013-05-14
    KATES CABIN LLP - 2010-05-20
    icon of address Revive Business Recovery Ltd, 7 Jetstream Drive, Auckley, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 12
    icon of address Unit 30 Aston Business Park, Shrewsbury Avenue, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -115,425 GBP2024-05-31
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 13
    CATERQUIP UK (PETERBOROUGH) LTD - 2016-08-01
    icon of address Revive Business Recovery Ltd, 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    431 GBP2015-05-31
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address Unit 30, Aston Business Park, Shrewsbury Avenue, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -202,600 GBP2024-08-31
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF 33 - Director → ME
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Kates Cabin Farm, Great North Road, Chesterton, Peterborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -25,380 GBP2018-01-31
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address G M D Restaurants Ltd, 114 Four Chimneys Crescent, Hampton Vale, Peterborough, Cambs, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 10 - Director → ME
  • 17
    icon of address Unit 30 Aston Business Park, Shrewsbury Avenue, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 26 - Director → ME
  • 18
    icon of address C/o Caterquip Kates Cabin Stores, Great North Road, Chesterton, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 30 Shrewsbury Avenue, Unit 30 Aston Business Park, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2019-03-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-03-09 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Kates Cabin Farm, Great North Road, Chesterton, Peterborough, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 21
    icon of address The Station House, 15 Station Road, St. Ives, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -7,127 GBP2023-01-03 ~ 2024-01-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 30 Aston Business Park, Shrewsbury Ave, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 36 Tyndall Court, Commerce Road, Lynchwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,626 GBP2022-10-31
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address Outdoor 1 The Serpentine Green, Hampton, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,017 GBP2023-10-31
    Officer
    icon of calendar 2019-08-05 ~ 2020-06-05
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ 2020-06-05
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Kates Cabin Farm, Great North Road, Chesterton, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,551 GBP2018-03-31
    Officer
    icon of calendar 2016-03-10 ~ 2016-11-01
    IIF 9 - Director → ME
    icon of calendar 2016-11-26 ~ 2019-04-10
    IIF 31 - Director → ME
  • 3
    icon of address The Station House, 15 Station Road, St. Ives, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2014-10-23 ~ 2024-11-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-01
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 30 Aston Business Park, Shrewsbury Avenue, Peterborough, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    756,690 GBP2024-09-30
    Officer
    icon of calendar 2001-12-07 ~ 2002-10-30
    IIF 4 - Director → ME
    icon of calendar 2001-12-07 ~ 2002-11-30
    IIF 51 - Secretary → ME
  • 5
    COOKCO NOTTINGHAM LIMITED - 2015-02-10
    icon of address 83 Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    429,025 GBP2023-01-31
    Officer
    icon of calendar 2015-01-29 ~ 2016-05-19
    IIF 7 - Director → ME
    icon of calendar 2016-10-01 ~ 2025-06-27
    IIF 1 - Director → ME
    icon of calendar 2015-01-29 ~ 2016-05-19
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2023-12-12
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 6
    icon of address 2 Axon Commerce Road, Lynch Wood, Peterborough, Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-30 ~ 2002-10-30
    IIF 52 - Secretary → ME
    icon of calendar 1999-01-12 ~ 2001-03-31
    IIF 41 - Secretary → ME
  • 7
    icon of address 48 Jubilee Street, Peterborough, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2021-02-12 ~ 2025-05-12
    IIF 28 - Director → ME
    IIF 3 - Director → ME
  • 8
    icon of address 26a Osborne Heights, East Cowes, Ise Of Wight, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,913 GBP2024-09-29
    Officer
    icon of calendar 2011-06-13 ~ 2016-08-31
    IIF 24 - Director → ME
  • 9
    icon of address Unit 15 Lion Square, Saville Road, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2023-10-01 ~ 2023-11-07
    IIF 27 - Director → ME
  • 10
    TK IMMIGRATION SERVICES LIMITED - 2003-05-06
    EAST WEST (ENTERTAINMENTS) LIMITED - 2003-02-04
    icon of address Seedbed Business Centre, Vanguard Way Shoeburyness, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-02 ~ 2002-12-31
    IIF 6 - Director → ME
  • 11
    icon of address 36 Tyndall Court, Commerce Road, Lynchwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,626 GBP2022-10-31
    Officer
    icon of calendar 2019-03-05 ~ 2023-10-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-03-31 ~ 2023-10-01
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.